Company Information for BOURNEMOUTH WHITE LINING LTD.
TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW,
|
Company Registration Number
03482406
Private Limited Company
Active |
Company Name | |
---|---|
BOURNEMOUTH WHITE LINING LTD. | |
Legal Registered Office | |
TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW Other companies in BH15 | |
Company Number | 03482406 | |
---|---|---|
Company ID Number | 03482406 | |
Date formed | 1997-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB692601332 |
Last Datalog update: | 2024-01-09 16:59:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEILA CHRISTINE GUY |
||
RAYMOND JOHN DEAN |
||
MALCOLM JOHN GUY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BETTY MEGAN DEAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES | |
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR SEAN KELLY | |
PSC04 | Change of details for Mrs Betty Megan Dean as a person with significant control on 2021-06-07 | |
PSC07 | CESSATION OF ARTHUR JOHN DEAN AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 23/12/21 STATEMENT OF CAPITAL GBP 40095.005 | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Company business 23/12/2021<li>Resolution passed adopt articles</ul> | ||
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Solvency Statement dated 23/12/21 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 40,090.005 | ||
SH19 | Statement of capital on 2022-02-07 GBP 40,090.005 | |
CAP-SS | Solvency Statement dated 23/12/21 | |
RES06 | Resolutions passed:
| |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Sub-division of shares on 2021-06-07 | |
SH02 | Sub-division of shares on 2021-06-07 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Raymond John Dean as a person with significant control on 2018-12-17 | |
CH01 | Director's details changed for Raymond John Dean on 2018-12-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 40100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 40100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 40100 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Raymond John Dean on 2016-01-08 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 40100 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 40100 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/10/12 | |
RES12 | Resolution of varying share rights or name | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LEILA CHRISTINE BULL on 2011-02-01 | |
AR01 | 17/12/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/09 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/07/2008 FROM ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 05/04/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/41000 05/04/ | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 05/04/07--------- £ SI 40000@1=40000 £ IC 100/40100 | |
363a | RETURN MADE UP TO 17/12/06; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/05 FROM: C/O WILLIS PARSONS DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1JF | |
363(287) | REGISTERED OFFICE CHANGED ON 07/01/05 | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/04/03 | |
363s | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00 | |
363s | RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS | |
88(2)R | AD 20/12/97--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 23/12/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOURNEMOUTH WHITE LINING LTD.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
New Forest District Council | |
|
Reactive Maintenance |
East Dorset Council | |
|
|
East Dorset Council | |
|
|
New Forest District Council | |
|
Hired and Contracted |
Borough of Poole | |
|
Response Repairs |
New Forest District Council | |
|
Hired and Contracted |
Purbeck District Council | |
|
Programmed maintenance |
Borough of Poole | |
|
Contractor Payments |
Test Valley Borough Council | |
|
Third Party Payments |
New Forest District Council | |
|
Hired and Contracted |
Purbeck District Council | |
|
Response maintenance |
Test Valley Borough Council | |
|
Third Party Payments |
Borough of Poole | |
|
Sub Contract Operated Plant |
Purbeck District Council | |
|
Programmed maintenance |
New Forest District Council | |
|
Hired and Contracted |
Borough of Poole | |
|
Contractor Payments |
New Forest District Council | |
|
Hired and Contracted |
Borough of Poole | |
|
Contractor Payments |
Test Valley Borough Council | |
|
Premises related Expenditure |
Test Valley Borough Council | |
|
Supplies & Services |
Southampton City Council | |
|
Maintenance of Lines & Signs |
New Forest District Council | |
|
Special Maintenance |
Test Valley Borough Council | |
|
Premises related Expenditure |
New Forest District Council | |
|
Hired and Contracted |
Southampton City Council | |
|
Road Markings - New |
New Forest District Council | |
|
Hired and Contracted |
Southampton City Council | |
|
Road Markings - New |
Christchurch Borough Council | |
|
|
Purbeck District Council | |
|
Response maintenance |
Southampton City Council | |
|
Road Markings - New |
Southampton City Council | |
|
Road Markings - New |
Southampton City Council | |
|
Road Markings - New |
Wiltshire Council | |
|
Preventative Property Maintenance |
Southampton City Council | |
|
Road Markings - New |
Test Valley Borough Council | |
|
Third Party Payments |
New Forest District Council | |
|
Reactive Maintenance |
Southampton City Council | |
|
New Lines & Signs |
New Forest District Council | |
|
Hired and Contracted |
Test Valley Borough Council | |
|
Third Party Payments |
Borough of Poole | |
|
General Materials |
Southampton City Council | |
|
New Lines & Signs |
Test Valley Borough Council | |
|
Premises related Expenditure |
Southampton City Council | |
|
Road Markings - New |
Test Valley Borough Council | |
|
Premises related Expenditure |
Southampton City Council | |
|
Road Markings - New |
Southampton City Council | |
|
Road Markings - New |
Borough of Poole | |
|
Grounds Maintenance |
Wiltshire Council | |
|
Preventative Property Maintenance |
Southampton City Council | |
|
|
Borough of Poole | |
|
Advertising |
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Borough of Poole | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Borough of Poole | |
|
Contractor Payments |
Purbeck District Council | |
|
Programmed maintenance |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Wiltshire Council | |
|
Equipment Purchase |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Purbeck District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |